Name: | DEGEORGE SPORTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1991 (33 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1589408 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 20 REALTY DR, CHESHIRE, CT, United States, 06410 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PETER R. DEGEORGE | Chief Executive Officer | 20 REALTY DR, CHESHIRE, CT, United States, 06410 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-11 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-07-11 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1991-11-14 | 1995-07-11 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1991-11-14 | 1995-07-11 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1624233 | 2002-06-26 | ANNULMENT OF AUTHORITY | 2002-06-26 |
971216002339 | 1997-12-16 | BIENNIAL STATEMENT | 1997-11-01 |
970414000284 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
950711000655 | 1995-07-11 | CERTIFICATE OF CHANGE | 1995-07-11 |
940208002294 | 1994-02-08 | BIENNIAL STATEMENT | 1993-11-01 |
930310002059 | 1993-03-10 | BIENNIAL STATEMENT | 1992-11-01 |
911114000222 | 1991-11-14 | APPLICATION OF AUTHORITY | 1991-11-14 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State